Bryn Thomas Holdings Limited

General information

Name:

Bryn Thomas Holdings Ltd

Office Address:

421 Chester Road, Oakenholt Flint CH6 5SF Clwyd

Number: 05298716

Incorporation date: 2004-11-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the company was established is 2004-11-29. Established under company registration number 05298716, the company is considered a Private Limited Company. You may find the headquarters of this company during its opening hours at the following location: 421 Chester Road, Oakenholt Flint, CH6 5SF Clwyd. Since 2010-11-23 Bryn Thomas Holdings Limited is no longer under the name Bryn Thomas Industrial Services. This business's SIC code is 77320 which stands for Renting and leasing of construction and civil engineering machinery and equipment. Bryn Thomas Holdings Ltd released its latest accounts for the financial period up to December 31, 2021. The most recent confirmation statement was submitted on November 29, 2022.

Considering this specific firm's number of employees, it was unavoidable to acquire additional company leaders: Janus T., Christian W. and Bryn T. who have been cooperating for two years to exercise independent judgement of this firm.

  • Previous company's names
  • Bryn Thomas Holdings Limited 2010-11-23
  • Bryn Thomas Industrial Services Limited 2004-11-29

Financial data based on annual reports

Company staff

Janus T.

Role: Director

Appointed: 01 August 2022

Latest update: 14 January 2024

Christian W.

Role: Director

Appointed: 21 June 2017

Latest update: 14 January 2024

Bryn T.

Role: Director

Appointed: 29 November 2004

Latest update: 14 January 2024

People with significant control

Executives with significant control over this firm are: Daniel T. owns 1/2 or less of company shares. Janus T. owns 1/2 or less of company shares. Dylan T. owns 1/2 or less of company shares.

Daniel T.
Notified on 6 November 2018
Nature of control:
1/2 or less of shares
Janus T.
Notified on 6 November 2018
Nature of control:
1/2 or less of shares
Dylan T.
Notified on 2 November 2018
Nature of control:
1/2 or less of shares
Bryn T.
Notified on 1 November 2016
Ceased on 2 November 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 August 2013
Annual Accounts
Start Date For Period Covered By Report 1 November 2012
End Date For Period Covered By Report 2013-12-31
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 30 September 2014
Date Approval Accounts 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Thu, 28th Mar 2024 - the day director's appointment was terminated (TM01)
filed on: 3rd, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
19
Company Age

Similar companies nearby

Closest companies